CHARCUTERIE CONTINENTAL LIMITED

The Green The Green, Glasgow, G65 9QA, Lanarkshire
StatusACTIVE
Company No.SC094305
CategoryPrivate Limited Company
Incorporated16 Jul 1985
Age38 years, 11 months, 1 day
JurisdictionScotland

SUMMARY

CHARCUTERIE CONTINENTAL LIMITED is an active private limited company with number SC094305. It was incorporated 38 years, 11 months, 1 day ago, on 16 July 1985. The company address is The Green The Green, Glasgow, G65 9QA, Lanarkshire.



People

JESS, David Campbell

Secretary

ACTIVE

Assigned on 05 Mar 2012

Current time on role 12 years, 3 months, 12 days

JESS, Archibald Allan

Director

Director

ACTIVE

Assigned on 05 Mar 2012

Current time on role 12 years, 3 months, 12 days

JESS, David Campbell, Mr.

Director

Master Butcher

ACTIVE

Assigned on 05 Mar 2012

Current time on role 12 years, 3 months, 12 days

GALE, Lesley Fiona

Secretary

RESIGNED

Assigned on 30 Jul 2004

Resigned on 11 Aug 2009

Time on role 5 years, 12 days

LEWIS, James

Secretary

RESIGNED

Assigned on 14 Nov 1997

Resigned on 30 Jul 2004

Time on role 6 years, 8 months, 16 days

MORTON, Robin Brodie

Secretary

Accountant

RESIGNED

Assigned on 30 Nov 1995

Resigned on 01 Jan 1997

Time on role 1 year, 1 month, 1 day

WATSON, George R

Secretary

RESIGNED

Assigned on 01 Jan 1997

Resigned on 14 Nov 1997

Time on role 10 months, 13 days

WATSON, George R

Secretary

RESIGNED

Assigned on

Resigned on 30 Nov 1995

Time on role 28 years, 6 months, 18 days

LC SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Oct 2009

Resigned on 05 Mar 2012

Time on role 2 years, 5 months, 4 days

BROWN, David

Director

Farmer

RESIGNED

Assigned on 16 Aug 2004

Resigned on 24 Feb 2012

Time on role 7 years, 6 months, 8 days

COWE, Dennis Sherriffs

Director

Farmer

RESIGNED

Assigned on 30 Jul 2004

Resigned on 20 Sep 2004

Time on role 1 month, 21 days

CRAIG, Alan Charles

Director

Chief Executive

RESIGNED

Assigned on 06 Apr 2010

Resigned on 10 Feb 2012

Time on role 1 year, 10 months, 4 days

CRUICKSHANK, James Strachan

Director

Farmer

RESIGNED

Assigned on 05 Nov 2007

Resigned on 24 Feb 2012

Time on role 4 years, 3 months, 19 days

DON, John Alexander Campbell, Justice Of The Peace (Jp)

Director

Farmer

RESIGNED

Assigned on 16 Aug 2004

Resigned on 19 Sep 2007

Time on role 3 years, 1 month, 3 days

FARQUHARSON, John Innes

Director

Farmer

RESIGNED

Assigned on 06 Oct 2008

Resigned on 24 Feb 2012

Time on role 3 years, 4 months, 18 days

FOWLIE, John Douglas

Director

Farmer

RESIGNED

Assigned on 16 Aug 2004

Resigned on 24 Feb 2012

Time on role 7 years, 6 months, 8 days

GARVIE, Colin

Director

Co.Director

RESIGNED

Assigned on 26 Jan 2001

Resigned on 30 Jul 2004

Time on role 3 years, 6 months, 4 days

GORDON, John William

Director

Farmer

RESIGNED

Assigned on 25 Sep 2006

Resigned on 24 Feb 2012

Time on role 5 years, 4 months, 29 days

JOHNSTON, Thomas Charles

Director

Director

RESIGNED

Assigned on 14 Dec 2010

Resigned on 24 Feb 2012

Time on role 1 year, 2 months, 10 days

KIRBY, Susan Ann

Director

Food Technologist

RESIGNED

Assigned on

Resigned on 29 Apr 1991

Time on role 33 years, 1 month, 19 days

MACHRAY, Patrick John

Director

Director

RESIGNED

Assigned on 01 Sep 2009

Resigned on 05 Mar 2012

Time on role 2 years, 6 months, 4 days

MACKIE, William George

Director

Farmer

RESIGNED

Assigned on 16 Aug 2004

Resigned on 13 Sep 2011

Time on role 7 years, 28 days

MAIR, Kenneth John

Director

Farmer

RESIGNED

Assigned on 16 Aug 2004

Resigned on 25 Sep 2006

Time on role 2 years, 1 month, 9 days

MANSON, Colin

Director

Farmer

RESIGNED

Assigned on 16 Aug 2004

Resigned on 07 Sep 2010

Time on role 6 years, 22 days

MASSEY, Colin

Director

Company Director

RESIGNED

Assigned on 30 Nov 1995

Resigned on 28 Jul 1998

Time on role 2 years, 7 months, 28 days

MCINTOSH, John Bruce

Director

Farmer

RESIGNED

Assigned on 16 Aug 2004

Resigned on 05 Mar 2012

Time on role 7 years, 6 months, 20 days

PACK, Brian Sidney

Director

Co Director

RESIGNED

Assigned on 30 Jul 2004

Resigned on 30 Apr 2009

Time on role 4 years, 9 months

PEARSON, Ian

Director

Sales Consultant

RESIGNED

Assigned on 03 Apr 1992

Resigned on 30 Nov 1995

Time on role 3 years, 7 months, 27 days

ROBINSON, Stuart John

Director

Director

RESIGNED

Assigned on 30 Nov 1995

Resigned on 13 Jun 2000

Time on role 4 years, 6 months, 13 days

STEVEN, Ian William

Director

Chartered Accountant

RESIGNED

Assigned on 30 Nov 1995

Resigned on 14 Nov 2000

Time on role 4 years, 11 months, 14 days

STEWART, Colin Gilchrist

Director

Company Director

RESIGNED

Assigned on 14 Nov 2000

Resigned on 20 May 2001

Time on role 6 months, 6 days

WATSON, George R

Director

Meat Producer

RESIGNED

Assigned on

Resigned on 30 Jul 2004

Time on role 19 years, 10 months, 18 days

WILLIAMS, Neil Robert

Director

Farmer

RESIGNED

Assigned on 16 Aug 2004

Resigned on 07 Apr 2009

Time on role 4 years, 7 months, 22 days


Some Companies

4D ELECTRICAL SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11730806
Status:ACTIVE
Category:Private Limited Company

ARTIO GEOMATICS LTD

4 FORESTRY HOUSES,ULVERSTON,LA12 8LN

Number:11965186
Status:ACTIVE
Category:Private Limited Company

BIG WAVE MANAGEMENT LTD

8 GAIETY HOUSE,SMETHWICK,B66 3BF

Number:09738178
Status:ACTIVE
Category:Private Limited Company

ECO-INK (SLOUGH) LIMITED

49 FORE STREET, NORTH PETHERTON,SOMERSET,TA6 6PY

Number:04609355
Status:ACTIVE
Category:Private Limited Company

FOX PLAN & PROTECT LTD

14 ASHDOWN WAY,DONCASTER,DN10 4BP

Number:08498471
Status:ACTIVE
Category:Private Limited Company

G&Z INTERNATIONAL TRADE LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11079933
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source